Company NameBytemode Limited
Company StatusDissolved
Company Number01797343
CategoryPrivate Limited Company
Incorporation Date6 March 1984(40 years, 1 month ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(10 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 02 March 2004)
RoleCS
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed30 April 1998(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameKeith Watkin Roberts
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1993)
RoleSecretary
Correspondence AddressRyder House 94 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RF
Wales
Director NameAlan Whitehead
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressOllenwood 37 Elm Tree Road
Lymm
Cheshire
WA13 0NJ
Secretary NameKeith Watkin Roberts
NationalityBritish
StatusResigned
Appointed15 February 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressRyder House 94 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RF
Wales
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL
Secretary NameMr Anthony William Assheton Spiegelberg
NationalityBritish
StatusResigned
Appointed01 October 1993(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
13 March 2003Return made up to 15/02/03; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
13 February 2002Return made up to 15/02/02; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
15 March 2000Return made up to 15/02/00; full list of members (6 pages)
16 March 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
10 March 1999Return made up to 15/02/99; no change of members (7 pages)
30 July 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
1 June 1998New director appointed (4 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
10 March 1998Return made up to 15/02/98; full list of members (8 pages)
10 March 1997Return made up to 15/02/97; no change of members (6 pages)
5 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
18 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
6 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
8 March 1995Return made up to 15/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)